MANIS PROPERTY GROUP LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-06 with updates

View Document

22/06/2322 June 2023 Termination of appointment of Nicholas Stanley Karamanis as a director on 2023-06-16

View Document

22/06/2322 June 2023 Cessation of Nicholas Stanley Karamanis as a person with significant control on 2023-06-16

View Document

22/06/2322 June 2023 Change of details for Mrs Melanie Helena Karamanis as a person with significant control on 2023-06-06

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/05/2213 May 2022 Registration of charge 122804790001, created on 2022-04-29

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/05/2119 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS STANLEY KARAMANIS / 26/10/2020

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MRS MELANIE HELENA KARAMANIS / 26/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE HELENA KARAMANIS / 26/10/2020

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS STANLEY KARAMANIS / 26/10/2020

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM PROVIDENCE HOUSE, 14 RALEIGH WAY HANWORTH PARK FELTHAM MIDDLESEX TW13 7NX ENGLAND

View Document

24/10/1924 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company